Search icon

SEADAR BUILDERS, LLC

Company Details

Entity Name: SEADAR BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jun 2005 (20 years ago)
Document Number: L05000048498
FEI/EIN Number 202878083
Address: 3850 NW 2ND AVENUE, BOCA RATON, FL, 33431, US
Mail Address: 3850 NW 2ND AVENUE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Dunlea Darrin A Agent 325 NE Olive Way, BOCA RATON, FL, 33432

Manager

Name Role Address
DUNLEA DARRIN A Manager 325 OLIVE WAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Dunlea, Darrin A No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 325 NE Olive Way, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 3850 NW 2ND AVENUE, SUITE 23, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2015-11-04 3850 NW 2ND AVENUE, SUITE 23, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2005-06-02 SEADAR BUILDERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312154016 0418800 2009-01-26 3901 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-02-24
Case Closed 2009-03-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-02-26
Abatement Due Date 2009-03-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2009-02-26
Abatement Due Date 2009-03-10
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803497707 2020-05-01 0455 PPP 3850 Nw 2nd Ave, Boca Raton, FL, 33431
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25824
Loan Approval Amount (current) 25824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26058.09
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State